Copt Heath
Knowle
Warwickshire
B93 9LJ
Director Name | Julie Ann Hill |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Whitelock Whites Meadow Ranton Stafford Staffordshire ST18 9JB |
Director Name | Mr Robin Richmond |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Director Name | Michael Ward |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Glebe Lane Gnosall Stafford Staffordshire ST20 0ER |
Secretary Name | Mr Robin Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£274,515 |
Current Liabilities | £717,159 |
Latest Accounts | 25 January 1998 (25 years, 2 months ago) |
---|---|
Next Accounts Due | 25 November 1999 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 January |
14 February 2017 | Restoration by order of the court (3 pages) |
---|---|
14 February 2017 | Restoration by order of the court (3 pages) |
24 January 2004 | Dissolved (1 page) |
24 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
16 February 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
4 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Liquidators statement of receipts and payments (5 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
21 October 1998 | Accounts for a dormant company made up to 25 January 1998 (2 pages) |
15 October 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page) |
27 July 1998 | Appointment of a voluntary liquidator (1 page) |
27 July 1998 | Resolutions
|
27 July 1998 | Declaration of solvency (3 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: quayside house rounds green road oldbury west midlands B69 2DG (1 page) |
13 February 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
26 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
23 September 1996 | Return made up to 12/09/96; no change of members (8 pages) |
14 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
30 October 1995 | Return made up to 12/09/95; no change of members (14 pages) |
30 October 1995 | Location of register of members (1 page) |
10 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
19 April 1995 | New director appointed (4 pages) |
19 April 1995 | Director resigned (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (131 pages) |
26 September 1981 | Annual return made up to 03/08/81 (4 pages) |
23 November 1977 | Annual return made up to 01/09/77 (4 pages) |
23 November 1977 | Annual return made up to 01/09/77 (4 pages) |
14 February 1977 | Annual return made up to 31/08/76 (4 pages) |
14 February 1977 | Annual return made up to 31/08/76 (4 pages) |